H. M. PRECISION FABRICATIONS LIMITED

04961005
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG M3 7BG

Documents

Documents
Date Category Description Pages
11 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
29 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Mar 2009 insolvency Liquidation Miscellaneous 1 Buy now
19 Feb 2009 insolvency Liquidation Court Order Miscellaneous 10 Buy now
04 Feb 2009 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
24 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Dec 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
01 Jun 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
20 Nov 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
16 Nov 2005 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
16 Nov 2005 resolution Resolution 1 Buy now
16 Nov 2005 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: units 6-7 grove road industrial estate fenton stoke on trent staffordshire ST4 4LG 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
02 Aug 2005 accounts Annual Accounts 8 Buy now
15 Dec 2004 annual-return Return made up to 12/11/04; full list of members 7 Buy now
12 Feb 2004 officers New director appointed 2 Buy now
27 Jan 2004 officers New secretary appointed 2 Buy now
27 Jan 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 mortgage Particulars of mortgage/charge 5 Buy now
09 Jan 2004 accounts Accounting reference date shortened from 30/11/04 to 31/10/04 1 Buy now
06 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2004 officers Secretary resigned 1 Buy now
06 Jan 2004 officers Director resigned 1 Buy now
06 Jan 2004 address Registered office changed on 06/01/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ 1 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
18 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2003 incorporation Incorporation Company 15 Buy now